personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Modesto, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Hernandez Juan Mendez, California

Address: 1613 Rose Ave Modesto, CA 95355

Brief Overview of Bankruptcy Case 10-94983: "Hernandez Juan Mendez's Chapter 7 bankruptcy, filed in Modesto, CA in December 24, 2010, led to asset liquidation, with the case closing in 2011-04-15."
Hernandez Juan Mendez — California, 10-94983


ᐅ Iii Jesus Alfonso Mendez, California

Address: 4005 Cornfield Ct Modesto, CA 95356

Bankruptcy Case 11-94252 Summary: "The bankruptcy record of Iii Jesus Alfonso Mendez from Modesto, CA, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2012."
Iii Jesus Alfonso Mendez — California, 11-94252


ᐅ Conceicao Tavares Mendonca, California

Address: 4009 Wareham Way Modesto, CA 95356

Bankruptcy Case 13-91395 Overview: "In a Chapter 7 bankruptcy case, Conceicao Tavares Mendonca from Modesto, CA, saw their proceedings start in July 26, 2013 and complete by 2013-11-03, involving asset liquidation."
Conceicao Tavares Mendonca — California, 13-91395


ᐅ Angela Mendoza, California

Address: 934 Seybold Ave Modesto, CA 95351

Brief Overview of Bankruptcy Case 10-93536: "The bankruptcy record of Angela Mendoza from Modesto, CA, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Angela Mendoza — California, 10-93536


ᐅ Irma M Mendoza, California

Address: 1130 Superior Ave Modesto, CA 95351

Bankruptcy Case 09-93339 Overview: "The bankruptcy record of Irma M Mendoza from Modesto, CA, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2010."
Irma M Mendoza — California, 09-93339


ᐅ Laura Mendoza, California

Address: 3409 Akeby Dr Modesto, CA 95356

Bankruptcy Case 09-93902 Summary: "The case of Laura Mendoza in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Mendoza — California, 09-93902


ᐅ Jaime Mendoza, California

Address: 908 Ackerman Way Modesto, CA 95351

Concise Description of Bankruptcy Case 11-908527: "In a Chapter 7 bankruptcy case, Jaime Mendoza from Modesto, CA, saw their proceedings start in Mar 10, 2011 and complete by 06.30.2011, involving asset liquidation."
Jaime Mendoza — California, 11-90852


ᐅ Tiburcio Mendoza, California

Address: 2208 Wyndmoor Ct Modesto, CA 95358

Concise Description of Bankruptcy Case 10-935507: "In Modesto, CA, Tiburcio Mendoza filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Tiburcio Mendoza — California, 10-93550


ᐅ Jose Mendoza, California

Address: PO Box 584 Modesto, CA 95353

Concise Description of Bankruptcy Case 10-926377: "The bankruptcy filing by Jose Mendoza, undertaken in 2010-07-08 in Modesto, CA under Chapter 7, concluded with discharge in Oct 28, 2010 after liquidating assets."
Jose Mendoza — California, 10-92637


ᐅ Emmanuel Pagaduan Mendoza, California

Address: 2800 Braden Ave Apt 25 Modesto, CA 95356

Bankruptcy Case 11-91540 Overview: "The bankruptcy record of Emmanuel Pagaduan Mendoza from Modesto, CA, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Emmanuel Pagaduan Mendoza — California, 11-91540


ᐅ Trinidad Mendoza, California

Address: 2716 Park Pl Modesto, CA 95350

Brief Overview of Bankruptcy Case 11-94378: "The bankruptcy record of Trinidad Mendoza from Modesto, CA, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2012."
Trinidad Mendoza — California, 11-94378


ᐅ Epitacio Mendoza, California

Address: 1604 Mount Vernon Dr Modesto, CA 95350

Bankruptcy Case 11-94124 Overview: "In a Chapter 7 bankruptcy case, Epitacio Mendoza from Modesto, CA, saw their proceedings start in 2011-12-01 and complete by 2012-03-22, involving asset liquidation."
Epitacio Mendoza — California, 11-94124


ᐅ Jr Alfonso Mendoza, California

Address: PO Box 582112 Modesto, CA 95358

Concise Description of Bankruptcy Case 12-907587: "In Modesto, CA, Jr Alfonso Mendoza filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2012."
Jr Alfonso Mendoza — California, 12-90758


ᐅ Maria Mendoza, California

Address: 3705 Cambrooke Ct Modesto, CA 95355-8978

Snapshot of U.S. Bankruptcy Proceeding Case 15-28362: "Maria Mendoza's bankruptcy, initiated in 2015-10-28 and concluded by January 2016 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Mendoza — California, 15-28362


ᐅ Jr Guadalupe Mendoza, California

Address: 905 Bewley Ave Modesto, CA 95351-4630

Bankruptcy Case 14-90051 Summary: "The case of Jr Guadalupe Mendoza in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Guadalupe Mendoza — California, 14-90051


ᐅ Juan A Mendoza, California

Address: 204 Glenn Ave Modesto, CA 95358

Brief Overview of Bankruptcy Case 11-94034: "Juan A Mendoza's bankruptcy, initiated in 11/22/2011 and concluded by 2012-03-13 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Mendoza — California, 11-94034


ᐅ Luis Mendoza, California

Address: 2929 Floyd Ave Apt 284 Modesto, CA 95355

Concise Description of Bankruptcy Case 10-926917: "In a Chapter 7 bankruptcy case, Luis Mendoza from Modesto, CA, saw their proceedings start in 2010-07-12 and complete by November 1, 2010, involving asset liquidation."
Luis Mendoza — California, 10-92691


ᐅ Martinez Eric Mendoza, California

Address: 502 Butte Ave Modesto, CA 95358

Concise Description of Bankruptcy Case 13-915477: "Martinez Eric Mendoza's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-08-23, led to asset liquidation, with the case closing in 12.01.2013."
Martinez Eric Mendoza — California, 13-91547


ᐅ Luz Mendoza, California

Address: 1113 Windy Ct Modesto, CA 95351

Brief Overview of Bankruptcy Case 12-93166: "The bankruptcy filing by Luz Mendoza, undertaken in December 2012 in Modesto, CA under Chapter 7, concluded with discharge in Mar 28, 2013 after liquidating assets."
Luz Mendoza — California, 12-93166


ᐅ Anthony Domingo Menor, California

Address: 4057 Elmo Loop Apt B Modesto, CA 95356-0130

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91053: "In Modesto, CA, Anthony Domingo Menor filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Anthony Domingo Menor — California, 2014-91053


ᐅ Patricia Louise Menshew, California

Address: 1701 Ruby Ln Modesto, CA 95350-3618

Brief Overview of Bankruptcy Case 16-90200: "The bankruptcy filing by Patricia Louise Menshew, undertaken in March 10, 2016 in Modesto, CA under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
Patricia Louise Menshew — California, 16-90200


ᐅ Laura Menzies, California

Address: 3808 Guildford Ln Modesto, CA 95355

Bankruptcy Case 09-94115 Overview: "In a Chapter 7 bankruptcy case, Laura Menzies from Modesto, CA, saw her proceedings start in December 16, 2009 and complete by March 26, 2010, involving asset liquidation."
Laura Menzies — California, 09-94115


ᐅ Justin Nathaniel Merando, California

Address: 3416 Clogston Way Modesto, CA 95354-4155

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90453: "The case of Justin Nathaniel Merando in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Nathaniel Merando — California, 2014-90453


ᐅ Gabriel Meraz, California

Address: 610 Placid Ln Modesto, CA 95351

Concise Description of Bankruptcy Case 11-918757: "The case of Gabriel Meraz in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Meraz — California, 11-91875


ᐅ Federico Mercado, California

Address: 833 Marin Ave Modesto, CA 95358

Snapshot of U.S. Bankruptcy Proceeding Case 11-90104: "Federico Mercado's Chapter 7 bankruptcy, filed in Modesto, CA in Jan 11, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Federico Mercado — California, 11-90104


ᐅ Amber Jean Mercer, California

Address: 519 Sycamore Ave Modesto, CA 95354

Concise Description of Bankruptcy Case 13-900647: "Amber Jean Mercer's bankruptcy, initiated in 01/11/2013 and concluded by Apr 21, 2013 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Jean Mercer — California, 13-90064


ᐅ Patricia Jacquelyn Merchant, California

Address: 2100 La Jolla Ct Modesto, CA 95350

Bankruptcy Case 12-90837 Summary: "Patricia Jacquelyn Merchant's bankruptcy, initiated in 03.26.2012 and concluded by July 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Jacquelyn Merchant — California, 12-90837


ᐅ Russell M Meredith, California

Address: 1609 Concord Ave Modesto, CA 95350

Bankruptcy Case 09-93093 Summary: "In a Chapter 7 bankruptcy case, Russell M Meredith from Modesto, CA, saw his proceedings start in Sep 24, 2009 and complete by January 2010, involving asset liquidation."
Russell M Meredith — California, 09-93093


ᐅ Deanna Sue Merrell, California

Address: 330 Rowland Ave Modesto, CA 95354-1507

Concise Description of Bankruptcy Case 15-901807: "Deanna Sue Merrell's bankruptcy, initiated in 2015-02-26 and concluded by May 2015 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Sue Merrell — California, 15-90180


ᐅ Elaine Sharon Merritt, California

Address: 1814 Max Ct Modesto, CA 95350

Concise Description of Bankruptcy Case 11-926697: "Elaine Sharon Merritt's bankruptcy, initiated in July 28, 2011 and concluded by November 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Sharon Merritt — California, 11-92669


ᐅ Nonia Petros Merza, California

Address: 3120 Pelandale Ave Apt 29 Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-91232: "The bankruptcy filing by Nonia Petros Merza, undertaken in 06/28/2013 in Modesto, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Nonia Petros Merza — California, 13-91232


ᐅ Donald V Messier, California

Address: 1836 Innsbrook Dr Modesto, CA 95350-0457

Concise Description of Bankruptcy Case 08-905737: "04/04/2008 marked the beginning of Donald V Messier's Chapter 13 bankruptcy in Modesto, CA, entailing a structured repayment schedule, completed by September 10, 2013."
Donald V Messier — California, 08-90573


ᐅ Jurgen George Meyer, California

Address: 3113 Wilton Pl Modesto, CA 95350-0310

Bankruptcy Case 14-27171 Summary: "The bankruptcy record of Jurgen George Meyer from Modesto, CA, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jurgen George Meyer — California, 14-27171


ᐅ Jeffrey R Meyer, California

Address: 2813 Espana Ln Modesto, CA 95355

Concise Description of Bankruptcy Case 13-906957: "Jeffrey R Meyer's Chapter 7 bankruptcy, filed in Modesto, CA in Apr 11, 2013, led to asset liquidation, with the case closing in 2013-07-29."
Jeffrey R Meyer — California, 13-90695


ᐅ Ronald Meyer, California

Address: 2900 Edward Ave Modesto, CA 95350

Bankruptcy Case 09-93918 Summary: "Ronald Meyer's bankruptcy, initiated in November 2009 and concluded by 2010-03-10 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Meyer — California, 09-93918


ᐅ Hanny Meyer, California

Address: 2532 Ives St Modesto, CA 95355

Bankruptcy Case 10-91675 Summary: "Hanny Meyer's Chapter 7 bankruptcy, filed in Modesto, CA in April 2010, led to asset liquidation, with the case closing in August 2010."
Hanny Meyer — California, 10-91675


ᐅ Jr Vernon Robert Meyers, California

Address: 3709 E Orangeburg Ave Modesto, CA 95355

Bankruptcy Case 11-91056 Overview: "The bankruptcy filing by Jr Vernon Robert Meyers, undertaken in Mar 25, 2011 in Modesto, CA under Chapter 7, concluded with discharge in 07.15.2011 after liquidating assets."
Jr Vernon Robert Meyers — California, 11-91056


ᐅ Jr Henry Meza, California

Address: 1634 Wylma Way Modesto, CA 95350

Bankruptcy Case 10-91417 Overview: "Jr Henry Meza's bankruptcy, initiated in April 15, 2010 and concluded by 2010-07-24 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Meza — California, 10-91417


ᐅ Romelio Cervantes Meza, California

Address: 4545 1/2 W Service Rd Modesto, CA 95358

Bankruptcy Case 09-93080 Overview: "The bankruptcy filing by Romelio Cervantes Meza, undertaken in Sep 23, 2009 in Modesto, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Romelio Cervantes Meza — California, 09-93080


ᐅ Robert Mibach, California

Address: 3558 Claremont Ave Modesto, CA 95356

Bankruptcy Case 10-93289 Summary: "The bankruptcy filing by Robert Mibach, undertaken in 2010-08-23 in Modesto, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Robert Mibach — California, 10-93289


ᐅ Mary D Michael, California

Address: 3420 Akeby Dr Modesto, CA 95356

Concise Description of Bankruptcy Case 12-910097: "Mary D Michael's bankruptcy, initiated in Apr 10, 2012 and concluded by Jul 31, 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary D Michael — California, 12-91009


ᐅ Raymond Richard Michel, California

Address: 435 Pine St Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 11-92180: "Modesto, CA resident Raymond Richard Michel's 06/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2011."
Raymond Richard Michel — California, 11-92180


ᐅ Sr Rosilio Michel, California

Address: 1328 N 9th St Apt 3 Modesto, CA 95350

Bankruptcy Case 10-94235 Overview: "Sr Rosilio Michel's bankruptcy, initiated in 2010-10-28 and concluded by Feb 17, 2011 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rosilio Michel — California, 10-94235


ᐅ Kent Don Mickelson, California

Address: 1305 Grinnell St Modesto, CA 95350

Bankruptcy Case 13-91873 Overview: "Modesto, CA resident Kent Don Mickelson's 10/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2014."
Kent Don Mickelson — California, 13-91873


ᐅ Angelica Reyes Middleton, California

Address: 2133 Natchez Way Modesto, CA 95355

Brief Overview of Bankruptcy Case 12-91548: "The case of Angelica Reyes Middleton in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica Reyes Middleton — California, 12-91548


ᐅ Jody Robert Middleton, California

Address: 3557 Fountain Way Modesto, CA 95356

Bankruptcy Case 12-91781 Summary: "Jody Robert Middleton's bankruptcy, initiated in 06/26/2012 and concluded by October 16, 2012 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Robert Middleton — California, 12-91781


ᐅ Marvin Coma Miguel, California

Address: 321 Oakshire Ave Apt 2 Modesto, CA 95354-3017

Concise Description of Bankruptcy Case 15-905307: "In Modesto, CA, Marvin Coma Miguel filed for Chapter 7 bankruptcy in 05/28/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2015."
Marvin Coma Miguel — California, 15-90530


ᐅ Russell Neil Milam, California

Address: 4105 Ristau Ct Modesto, CA 95356

Brief Overview of Bankruptcy Case 13-91190: "Russell Neil Milam's Chapter 7 bankruptcy, filed in Modesto, CA in 2013-06-25, led to asset liquidation, with the case closing in 10.03.2013."
Russell Neil Milam — California, 13-91190


ᐅ Gary Lee Miles, California

Address: PO Box 4245 Modesto, CA 95352

Brief Overview of Bankruptcy Case 12-92886: "The bankruptcy filing by Gary Lee Miles, undertaken in 11.06.2012 in Modesto, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Gary Lee Miles — California, 12-92886


ᐅ Robert Fairfield Milhon, California

Address: 4325 Trojans Way Modesto, CA 95355

Concise Description of Bankruptcy Case 12-911097: "The bankruptcy filing by Robert Fairfield Milhon, undertaken in 2012-04-19 in Modesto, CA under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Robert Fairfield Milhon — California, 12-91109


ᐅ Quintero Gerardo Millan, California

Address: 3800 Terneuzen Ave Modesto, CA 95356

Bankruptcy Case 13-91066 Summary: "In Modesto, CA, Quintero Gerardo Millan filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-12."
Quintero Gerardo Millan — California, 13-91066


ᐅ Lizeth Millan, California

Address: 201 Leon Ave Modesto, CA 95351

Snapshot of U.S. Bankruptcy Proceeding Case 13-90140: "Modesto, CA resident Lizeth Millan's 01/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-05."
Lizeth Millan — California, 13-90140


ᐅ John Miller, California

Address: 3400 Coffee Rd Apt 137 Modesto, CA 95355

Concise Description of Bankruptcy Case 10-923437: "The bankruptcy record of John Miller from Modesto, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2010."
John Miller — California, 10-92343


ᐅ Darlene Ruth Miller, California

Address: 1500 Held Dr Spc 10 Modesto, CA 95355

Bankruptcy Case 11-93980 Overview: "In a Chapter 7 bankruptcy case, Darlene Ruth Miller from Modesto, CA, saw her proceedings start in 2011-11-15 and complete by 2012-03-06, involving asset liquidation."
Darlene Ruth Miller — California, 11-93980


ᐅ May Lee Miller, California

Address: 505 Ribier Ave Modesto, CA 95350-3529

Brief Overview of Bankruptcy Case 16-90420: "In Modesto, CA, May Lee Miller filed for Chapter 7 bankruptcy in 05.16.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2016."
May Lee Miller — California, 16-90420


ᐅ Jr John Blaine Miller, California

Address: 1237 Trombetta Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 12-919987: "The case of Jr John Blaine Miller in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Blaine Miller — California, 12-91998


ᐅ Richard L Miller, California

Address: 3408 Kings Point Dr Modesto, CA 95355-4715

Snapshot of U.S. Bankruptcy Proceeding Case 07-90129: "Filing for Chapter 13 bankruptcy in February 2007, Richard L Miller from Modesto, CA, structured a repayment plan, achieving discharge in Nov 26, 2012."
Richard L Miller — California, 07-90129


ᐅ Patricia Kathleen Miller, California

Address: 2306 Kirkwood Ave Modesto, CA 95350

Bankruptcy Case 13-91610 Overview: "In Modesto, CA, Patricia Kathleen Miller filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Patricia Kathleen Miller — California, 13-91610


ᐅ Lonald Dwiete Miller, California

Address: 1624 Shirley Ct Modesto, CA 95358-1618

Bankruptcy Case 2014-90633 Overview: "In a Chapter 7 bankruptcy case, Lonald Dwiete Miller from Modesto, CA, saw their proceedings start in May 1, 2014 and complete by 09.05.2014, involving asset liquidation."
Lonald Dwiete Miller — California, 2014-90633


ᐅ Elaine Miller, California

Address: 2004 Scott Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 10-932757: "The bankruptcy record of Elaine Miller from Modesto, CA, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-10."
Elaine Miller — California, 10-93275


ᐅ Gerald Stanley Miller, California

Address: 2821 Levon Ave Modesto, CA 95350

Concise Description of Bankruptcy Case 11-918687: "In a Chapter 7 bankruptcy case, Gerald Stanley Miller from Modesto, CA, saw his proceedings start in May 2011 and complete by 2011-09-13, involving asset liquidation."
Gerald Stanley Miller — California, 11-91868


ᐅ Tim Miller, California

Address: 1026 Floyd Ave Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-92679: "In a Chapter 7 bankruptcy case, Tim Miller from Modesto, CA, saw his proceedings start in 2010-07-09 and complete by October 2010, involving asset liquidation."
Tim Miller — California, 10-92679


ᐅ James Michael Miller, California

Address: 2505 Walnut Park Dr Modesto, CA 95355-9597

Brief Overview of Bankruptcy Case 14-91117: "In a Chapter 7 bankruptcy case, James Michael Miller from Modesto, CA, saw their proceedings start in 08.06.2014 and complete by 11.04.2014, involving asset liquidation."
James Michael Miller — California, 14-91117


ᐅ Amy Lynn Miller, California

Address: 1336 Sharonwood Dr Modesto, CA 95355-3345

Bankruptcy Case 15-90296 Overview: "The case of Amy Lynn Miller in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lynn Miller — California, 15-90296


ᐅ Daniel Miller, California

Address: 3209 Villagio Ct Modesto, CA 95355

Concise Description of Bankruptcy Case 10-930027: "In Modesto, CA, Daniel Miller filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Daniel Miller — California, 10-93002


ᐅ Mindy Shrea Miller, California

Address: 3430 Tully Rd # 20-428 Modesto, CA 95350

Bankruptcy Case 13-91460 Overview: "In a Chapter 7 bankruptcy case, Mindy Shrea Miller from Modesto, CA, saw her proceedings start in August 7, 2013 and complete by November 15, 2013, involving asset liquidation."
Mindy Shrea Miller — California, 13-91460


ᐅ Stephanie Raylene Miller, California

Address: 3300 John Lee Ln Modesto, CA 95350

Concise Description of Bankruptcy Case 09-931647: "Stephanie Raylene Miller's bankruptcy, initiated in 09/30/2009 and concluded by January 5, 2010 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Raylene Miller — California, 09-93164


ᐅ Kenneth Rea Miller, California

Address: 124 Grant St Modesto, CA 95354-0609

Brief Overview of Bankruptcy Case 14-90344: "Kenneth Rea Miller's bankruptcy, initiated in 2014-03-12 and concluded by 06/10/2014 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Rea Miller — California, 14-90344


ᐅ Bruno Milleville, California

Address: 215 Achor Ct Modesto, CA 95354

Concise Description of Bankruptcy Case 11-907577: "The bankruptcy record of Bruno Milleville from Modesto, CA, shows a Chapter 7 case filed in 03.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2011."
Bruno Milleville — California, 11-90757


ᐅ Howard Millhouse, California

Address: 1020 Fairmont Ct Modesto, CA 95354

Bankruptcy Case 09-93868 Overview: "The case of Howard Millhouse in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Millhouse — California, 09-93868


ᐅ Randolph A Milligan, California

Address: 1200 S Carpenter Rd Spc 112 Modesto, CA 95351-2133

Brief Overview of Bankruptcy Case 08-91576: "Randolph A Milligan, a resident of Modesto, CA, entered a Chapter 13 bankruptcy plan in 2008-08-01, culminating in its successful completion by August 2012."
Randolph A Milligan — California, 08-91576


ᐅ Ellen Milligan, California

Address: 3520 Wycliffe Dr Modesto, CA 95355

Bankruptcy Case 09-94276 Summary: "In a Chapter 7 bankruptcy case, Ellen Milligan from Modesto, CA, saw her proceedings start in 12/30/2009 and complete by 2010-04-09, involving asset liquidation."
Ellen Milligan — California, 09-94276


ᐅ Susan A Milligan, California

Address: 1012 Raube Ct Modesto, CA 95351

Bankruptcy Case 11-92530 Overview: "Susan A Milligan's Chapter 7 bankruptcy, filed in Modesto, CA in 07/15/2011, led to asset liquidation, with the case closing in 03/20/2012."
Susan A Milligan — California, 11-92530


ᐅ Danny Mills, California

Address: 1145 Allen Dr Modesto, CA 95350

Bankruptcy Case 10-94029 Summary: "In Modesto, CA, Danny Mills filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2011."
Danny Mills — California, 10-94029


ᐅ Jeremy Mills, California

Address: 4261 California Ave Modesto, CA 95358

Bankruptcy Case 10-93157 Overview: "In Modesto, CA, Jeremy Mills filed for Chapter 7 bankruptcy in Aug 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2010."
Jeremy Mills — California, 10-93157


ᐅ Steve Milone, California

Address: 2449 Carl Way Modesto, CA 95357

Brief Overview of Bankruptcy Case 10-92400: "The bankruptcy record of Steve Milone from Modesto, CA, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2010."
Steve Milone — California, 10-92400


ᐅ Carmon Minder, California

Address: 2001 Reseda Ln Modesto, CA 95350

Concise Description of Bankruptcy Case 10-902647: "The bankruptcy record of Carmon Minder from Modesto, CA, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Carmon Minder — California, 10-90264


ᐅ David Mingham, California

Address: 113 Bonita Cir Modesto, CA 95354

Bankruptcy Case 10-94537 Overview: "In a Chapter 7 bankruptcy case, David Mingham from Modesto, CA, saw his proceedings start in 2010-11-18 and complete by March 2011, involving asset liquidation."
David Mingham — California, 10-94537


ᐅ Anna Katherine Minjares, California

Address: 521 14th St Apt 4 Modesto, CA 95354-2501

Brief Overview of Bankruptcy Case 15-24671: "In a Chapter 7 bankruptcy case, Anna Katherine Minjares from Modesto, CA, saw her proceedings start in June 2015 and complete by 09.07.2015, involving asset liquidation."
Anna Katherine Minjares — California, 15-24671


ᐅ Ramona Miramontes, California

Address: 1332 Tyrus St # 1332 Modesto, CA 95351-5066

Bankruptcy Case 15-91158 Summary: "Ramona Miramontes's Chapter 7 bankruptcy, filed in Modesto, CA in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Ramona Miramontes — California, 15-91158


ᐅ Angelica Miranda, California

Address: 2753 Barcelona Dr Modesto, CA 95354-3208

Concise Description of Bankruptcy Case 14-908777: "Angelica Miranda's bankruptcy, initiated in 2014-06-18 and concluded by 2014-09-16 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Miranda — California, 14-90877


ᐅ Lesa Ramona Miranda, California

Address: 3617 Pomo Ln Modesto, CA 95356

Concise Description of Bankruptcy Case 12-902927: "The case of Lesa Ramona Miranda in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesa Ramona Miranda — California, 12-90292


ᐅ Wilburg Miranda, California

Address: 512 Kirbys Mill Dr Modesto, CA 95358-6354

Concise Description of Bankruptcy Case 14-913157: "The case of Wilburg Miranda in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilburg Miranda — California, 14-91315


ᐅ Ofelia Mireles, California

Address: 531 Sutter Ave Modesto, CA 95351

Bankruptcy Case 13-90763 Summary: "The bankruptcy filing by Ofelia Mireles, undertaken in 2013-04-22 in Modesto, CA under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Ofelia Mireles — California, 13-90763


ᐅ Scott Dale Mitchell, California

Address: 1305 Zanie Ct Modesto, CA 95355-9349

Brief Overview of Bankruptcy Case 14-91002: "Scott Dale Mitchell's Chapter 7 bankruptcy, filed in Modesto, CA in 07/11/2014, led to asset liquidation, with the case closing in 10/09/2014."
Scott Dale Mitchell — California, 14-91002


ᐅ Elven Mitchell, California

Address: 2901 Marzipan Pl Modesto, CA 95355-8728

Bankruptcy Case 09-91188 Summary: "Filing for Chapter 13 bankruptcy in Apr 29, 2009, Elven Mitchell from Modesto, CA, structured a repayment plan, achieving discharge in 2013-01-29."
Elven Mitchell — California, 09-91188


ᐅ Pamela Kay Mitchell, California

Address: 1305 Zanie Ct Modesto, CA 95355-9349

Brief Overview of Bankruptcy Case 14-91002: "In a Chapter 7 bankruptcy case, Pamela Kay Mitchell from Modesto, CA, saw her proceedings start in 2014-07-11 and complete by October 2014, involving asset liquidation."
Pamela Kay Mitchell — California, 14-91002


ᐅ Lawrence Mitchell, California

Address: 128 Elmwood Ave Modesto, CA 95354

Brief Overview of Bankruptcy Case 10-90612: "The bankruptcy record of Lawrence Mitchell from Modesto, CA, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Lawrence Mitchell — California, 10-90612


ᐅ Calandra Lishaun Mitchell, California

Address: 1825 1/2 John St Modesto, CA 95351-3472

Concise Description of Bankruptcy Case 16-902567: "The case of Calandra Lishaun Mitchell in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calandra Lishaun Mitchell — California, 16-90256


ᐅ Debra Lynn Mitchell, California

Address: 2012 Amsterdam Ln Modesto, CA 95356

Snapshot of U.S. Bankruptcy Proceeding Case 13-90400: "Modesto, CA resident Debra Lynn Mitchell's 03.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2013."
Debra Lynn Mitchell — California, 13-90400


ᐅ Lonnie Ray Mitchell, California

Address: 2916 Debbie Ln Modesto, CA 95350

Concise Description of Bankruptcy Case 11-906057: "In Modesto, CA, Lonnie Ray Mitchell filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Lonnie Ray Mitchell — California, 11-90605


ᐅ Steven Mizar, California

Address: 2900 Standiford Ave Ste 16B Modesto, CA 95350

Brief Overview of Bankruptcy Case 10-94932: "The bankruptcy filing by Steven Mizar, undertaken in Dec 21, 2010 in Modesto, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Steven Mizar — California, 10-94932


ᐅ Inc Dba Edible Mkdj, California

Address: 3020 Floyd Ave Ste 103 Modesto, CA 95355

Brief Overview of Bankruptcy Case 11-91370: "In Modesto, CA, Inc Dba Edible Mkdj filed for Chapter 7 bankruptcy in April 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2011."
Inc Dba Edible Mkdj — California, 11-91370


ᐅ William Edward Moats, California

Address: 2929 Floyd Ave Apt 268 Modesto, CA 95355

Concise Description of Bankruptcy Case 12-928647: "The case of William Edward Moats in Modesto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Edward Moats — California, 12-92864


ᐅ James Phillip Moessner, California

Address: 1500 Held Dr Spc 125 Modesto, CA 95355-9145

Bankruptcy Case 15-91164 Summary: "In a Chapter 7 bankruptcy case, James Phillip Moessner from Modesto, CA, saw his proceedings start in 11.30.2015 and complete by February 2016, involving asset liquidation."
James Phillip Moessner — California, 15-91164


ᐅ Jason Moland, California

Address: 4004 Elmo Loop Apt B Modesto, CA 95356

Bankruptcy Case 09-94073 Overview: "In a Chapter 7 bankruptcy case, Jason Moland from Modesto, CA, saw their proceedings start in 12.14.2009 and complete by 03.24.2010, involving asset liquidation."
Jason Moland — California, 09-94073


ᐅ Aurelia Alicia Molina, California

Address: 2728 Floyd Ave Modesto, CA 95355-9209

Brief Overview of Bankruptcy Case 14-91294: "The bankruptcy record of Aurelia Alicia Molina from Modesto, CA, shows a Chapter 7 case filed in September 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2014."
Aurelia Alicia Molina — California, 14-91294


ᐅ Jorge Pina Molina, California

Address: 2728 Floyd Ave Modesto, CA 95355-9209

Snapshot of U.S. Bankruptcy Proceeding Case 14-91294: "Modesto, CA resident Jorge Pina Molina's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Jorge Pina Molina — California, 14-91294


ᐅ Margarito Molina, California

Address: 728 Pine Tree Ln Modesto, CA 95351

Bankruptcy Case 09-93398 Overview: "Margarito Molina's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-25 in Modesto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarito Molina — California, 09-93398